(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 12th, May 2023
| accounts
|
Free Download
(10 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, May 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
|
(AD01) Address change date: 2023/03/31. New Address: 3 C/O Convenience Store 3 Bayliss Center, 147 High Street Street Somerset BA16 0EX. Previous address: 26 Frobisher Way 26 Frobisher Way Taunton Somerset TA2 6BB England
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, March 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 5th, May 2022
| accounts
|
Free Download
(12 pages)
|
(TM01) 2022/04/01 - the day director's appointment was terminated
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/04/04
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2022/04/01
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/10/22
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/10/22 director's details were changed
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On 2021/10/22 secretary's details were changed
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/10/22
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/10/22
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On 2021/10/22 secretary's details were changed
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/08/19
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 2021/06/21 - the day secretary's appointment was terminated
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2021/06/21
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/06/21.
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 23rd, May 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/01/04. New Address: 26 Frobisher Way 26 Frobisher Way Taunton Somerset TA2 6BB. Previous address: Unit W Creech Paper Mill Creech St. Michael Taunton Somerset TA3 5PX England
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/11/15
filed on: 15th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/11/15 director's details were changed
filed on: 15th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/11/15
filed on: 15th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/11/15 director's details were changed
filed on: 15th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/08/19
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2020/03/31. New Address: Unit W Creech Paper Mill Creech St. Michael Taunton Somerset TA3 5PX. Previous address: Unit G, Creech Business Park Creech St Michael Taunton TA3 5PX England
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2019/09/23
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/09/23
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/09/10 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/09/03.
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, August 2019
| incorporation
|
Free Download
(27 pages)
|